Background WavePink WaveYellow Wave

SOFTWARE FOR HEALTHCARE LIMITED (SC507181)

SOFTWARE FOR HEALTHCARE LIMITED (SC507181) is an active UK company. incorporated on 1 June 2015. with registered office in Paisley. The company operates in the Information and Communication sector, engaged in business and domestic software development. SOFTWARE FOR HEALTHCARE LIMITED has been registered for 10 years. Current directors include FULTON, Robert Andrew, GRANT, David Andrew John.

Company Number
SC507181
Status
active
Type
ltd
Incorporated
1 June 2015
Age
10 years
Address
4 Glenfield Grove, Paisley, PA2 8TB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FULTON, Robert Andrew, GRANT, David Andrew John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTWARE FOR HEALTHCARE LIMITED

SOFTWARE FOR HEALTHCARE LIMITED is an active company incorporated on 1 June 2015 with the registered office located in Paisley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SOFTWARE FOR HEALTHCARE LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

SC507181

LTD Company

Age

10 Years

Incorporated 1 June 2015

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

4 Glenfield Grove Paisley, PA2 8TB,

Previous Addresses

272 Bath Street Glasgow G2 4JR Scotland
From: 4 June 2020To: 2 June 2025
C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF Scotland
From: 20 July 2017To: 4 June 2020
C/O Milne Craig 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland
From: 1 June 2015To: 20 July 2017
Timeline

22 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
May 15
Funding Round
Aug 15
Funding Round
Aug 15
New Owner
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Jun 18
Funding Round
Jun 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Funding Round
May 19
Director Left
Sept 19
Funding Round
Nov 20
5
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FULTON, Robert Andrew

Active
Glenfield Grove, PaisleyPA2 8TB
Born February 1944
Director
Appointed 10 Jul 2017

GRANT, David Andrew John

Active
Glenfield Grove, PaisleyPA2 8TB
Born February 1976
Director
Appointed 01 Jun 2015

BEUTLHAUSER, Torsten, Dr. Med.

Resigned
Titanium 1 Kings Inch Place, RenfrewPA4 8WF
Born March 1971
Director
Appointed 10 Jul 2017
Resigned 23 Mar 2018

CARRICK, David Vincent

Resigned
Titanium 1 Kings Inch Place, RenfrewPA4 8WF
Born July 1965
Director
Appointed 10 Jul 2017
Resigned 20 Feb 2019

COFFEY, Colin

Resigned
Titanium 1 Kings Inch Place, RenfrewPA4 8WF
Born October 1958
Director
Appointed 10 Jul 2017
Resigned 20 Feb 2019

HUGHES, David Michael

Resigned
Titanium 1 Kings Inch Place, RenfrewPA4 8WF
Born February 1961
Director
Appointed 10 Jul 2017
Resigned 23 Mar 2018

LANGMEAD, Stephen John

Resigned
Titanium 1 Kings Inch Place, RenfrewPA4 8WF
Born August 1968
Director
Appointed 10 Jul 2017
Resigned 20 Jul 2019

MCINTOSH PEARCE, Zachariah

Resigned
Titanium 1 Kings Inch Place, RenfrewPA4 8WF
Born October 1995
Director
Appointed 10 Jul 2017
Resigned 20 Feb 2019

SIMPSON, Michael John, Dr

Resigned
Titanium 1 Kings Inch Place, RenfrewPA4 8WF
Born May 1971
Director
Appointed 29 May 2018
Resigned 20 Feb 2019

Persons with significant control

1

Mr David Andrew John Grant

Active
Glenfield Grove, PaisleyPA2 8TB
Born February 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 November 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 November 2020
RP04SH01RP04SH01
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2018
PSC04Change of PSC Details
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Resolution
23 November 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
14 September 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 September 2017
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
14 September 2017
RP04AR01RP04AR01
Change Account Reference Date Company Current Extended
13 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
20 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
8 May 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 August 2016
AR01AR01
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Incorporation Company
1 June 2015
NEWINCIncorporation